Company NameL. C. Mitsiou Estates Limited
DirectorConstantine Loucas Mitsiou
Company StatusActive
Company Number05661166
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNiki Mitsiou
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
Director NameMr Constantine Loucas Mitsiou
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(7 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
Director NameMr Costas Mitsiou
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address35 Old Park Road South
Enfield
Middlesex
EN2 7DD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Loucas Constantinou Mitsiou
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address103 Wades Hill
London
N21 1AP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Costas Mitsiou
75.00%
Ordinary
25 at £1Niki Mitsiou
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

16 May 2023Delivered on: 19 May 2023
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Freehold property known as 5-7 old park avenue enfield EN2 6PJ registered under the title number of EGL151033.
Outstanding
23 December 2019Delivered on: 24 December 2019
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1A warberry road, london, N22 7TQ and registered at the land registry under title number MX465622.. Freehold property known as 13 kendal parade, silver street, london, N18 1ND and registered at the land registry under title number NGL368016.. Freehold property known as 80 church street, london N9 9PB and registered at the land registry under title number NGL13994.. Freehold property known as 74 willoughby lane, london, N17 0SP and registered at the land registry under title number EGL162022.
Outstanding
23 December 2019Delivered on: 24 December 2019
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1A warberry road, london, N22 7TQ and registered at the land registry under title number MX465622.. Freehold property known as 13 kendal parade, silver street, london, N18 1ND and registered at the land registry under title number NGL368016.. Freehold property known as 80 church street, london N9 9PB and registered at the land registry under title number NGL13994.. Freehold property known as 74 willoughby lane, london, N17 0SP and registered at the land registry under title number EGL162022.
Outstanding
21 May 2013Delivered on: 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 5-7 old park avenue enfield london t/no EGL151033. Notification of addition to or amendment of charge.
Outstanding
21 May 2013Delivered on: 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 80 church street edmonton london t/no NGL13994. Notification of addition to or amendment of charge.
Outstanding
21 May 2013Delivered on: 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 74 willoughby lane, tottenham, london t/no EGL162022. Notification of addition to or amendment of charge.
Outstanding
21 May 2013Delivered on: 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 1A warberry road, london t/no MX465622. Notification of addition to or amendment of charge.
Outstanding
21 May 2013Delivered on: 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 13 kendal parade, great cambridge road, london t/no NGL368016. Notification of addition to or amendment of charge.
Outstanding
16 May 2023Delivered on: 19 May 2023
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: All monies from time to time standing to the credit of the chargor's account (including, but not limited to, interest) and the debt represented and including all renewals and extensions.
Outstanding
16 May 2023Delivered on: 19 May 2023
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Freehold property known as 2 sarnesfield road enfield EN2 6AS under the title number of NGL453470.
Outstanding
5 April 2013Delivered on: 12 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 March 2016Registered office address changed from 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 2 March 2016 (1 page)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 May 2013Registration of charge 056611660006 (41 pages)
24 May 2013Registration of charge 056611660004 (39 pages)
24 May 2013Registration of charge 056611660005 (41 pages)
24 May 2013Registration of charge 056611660003 (41 pages)
24 May 2013Registration of charge 056611660002 (41 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 March 2013Appointment of Mr Costas Mitsiou as a director (2 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
23 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
13 July 2011Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 13 July 2011 (1 page)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 January 2010Termination of appointment of Costas Mitsiou as a director (2 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
24 March 2009Full accounts made up to 31 December 2008 (13 pages)
9 February 2009Return made up to 22/12/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 22/12/07; full list of members (2 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 December 2006Return made up to 22/12/06; full list of members (3 pages)
1 February 2006Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 16 st john street london EC1M 4NT (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
22 December 2005Incorporation (15 pages)